UKBizDB.co.uk

GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as General Healthcare Employee Trust Limited. The company was founded 24 years ago and was given the registration number 03821195. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED
Company Number:03821195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 30 Cannon Street, London, England, EC4M 6YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 Cannon Street, London, England, EC4M 6YN

Director01 September 2015Active
1st Floor, 30 Cannon Street, London, England, EC4M 6YN

Director01 October 2017Active
16 Turville Road, Aylesbury, HP21 9DA

Secretary24 August 1999Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Secretary13 December 1999Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Secretary01 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1999Active
2 Cheyne Row, London, SW3 5HL

Director13 December 1999Active
16 Turville Road, Aylesbury, HP21 9DA

Director24 August 1999Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director12 May 2006Active
North Lodge Monkhams Grove, Woodford Green, Woodford, IG8 0BU

Director13 December 1999Active
Cedar Cottage, Croft Lane, Crondall, Farnham, GU10 5QG

Director13 December 1999Active
42 West Heath Drive, London, NW11 7QH

Director13 December 1999Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director25 April 2012Active
Cunnery Farm Wychnor Park, Burton-Under-Needwood, Burton Upon Trent, DE13 8BU

Director13 December 1999Active
Foxholm, 65 Lubbock Road, Chislehurst, BR7 5JG

Director28 March 2001Active
Carisbrook, 19 Briar Walk Putney, London, SW15 6UD

Director03 January 2005Active
22 The Grange, Wimbledon, London, SW19 4PS

Director04 January 2005Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director01 May 2015Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director17 November 2014Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director01 February 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 August 1999Active

People with Significant Control

Dr Karen Anita Prins
Notified on:01 October 2017
Status:Active
Date of birth:March 1961
Nationality:South African
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Mary Jane Vickery
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Bmi Healthcare House, 3 Paris Garden, London, SE1 8ND
Nature of control:
  • Voting rights 25 to 50 percent
Ms Jill Margaret Watts
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Bmi Healthcare House, 3 Paris Garden, London, SE1 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Jonathan Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6YN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-02Persons with significant control

Change to a person with significant control.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.